(AA) Accounts for a micro company for the period ending on 2023/06/30
filed on: 27th, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/05/29
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/06/30
filed on: 23rd, March 2023
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094149890004, created on 2022/10/20
filed on: 21st, October 2022
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 094149890003, created on 2022/10/20
filed on: 20th, October 2022
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/05/29
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2021/09/20 - the day director's appointment was terminated
filed on: 5th, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/05/29
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/05/29
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/10/01 director's details were changed
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/08/16
filed on: 16th, August 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on 2019/07/30.
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/06/07
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/06/07
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/05/31
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017/07/07
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/05/31
filed on: 1st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 28th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2016/06/30
filed on: 27th, October 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/05/31 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/06/20
capital
|
|
(AR01) Annual return drawn up to 2016/01/30 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2016/07/07. Originally it was 2016/01/31
filed on: 17th, August 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/08/12. New Address: C/O Aps Accountants Uk Limited 204 Winsford Avenue Allesley Park Coventry CV5 9NB. Previous address: 1 st Floor, Cash's Business Centre, 228 Widdrington Road Coventry West Midlands CV1 4PB United Kingdom
filed on: 12th, August 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 094149890002, created on 2015/08/07
filed on: 11th, August 2015
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 094149890001, created on 2015/07/21
filed on: 22nd, July 2015
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 30th, January 2015
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/01/30
capital
|
|